Sheffield
S11 8TA
Director Name | Mr Brandon Petty |
---|---|
Date of Birth | March 1966 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 May 2014(112 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Hunters Bar Sheffield S11 8TA |
Director Name | Mr Neil Widdowson |
---|---|
Date of Birth | January 1961 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 May 2015(113 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Hunters Bar Sheffield S11 8TA |
Director Name | Mr Bruce Bentley |
---|---|
Date of Birth | December 1946 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(115 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Bar Sheffield S11 8TA |
Director Name | Mrs Jenny Bentley |
---|---|
Date of Birth | January 1950 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(115 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Bar Sheffield S11 8TA |
Director Name | Mrs Marie Phillips |
---|---|
Date of Birth | May 1950 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(115 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Bar Sheffield S11 8TA |
Director Name | Mr Geoff Sowerby |
---|---|
Date of Birth | February 1953 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(115 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Bar Sheffield S11 8TA |
Director Name | Mr George Edward Alexander |
---|---|
Date of Birth | November 1954 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2017(115 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 716 Ecclesall Road Ecclesall Road Sheffield S11 8TA |
Director Name | Mr Alex Glencross |
---|---|
Date of Birth | July 1992 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(116 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Business Planning & Forecasting Specialist |
Country of Residence | England |
Correspondence Address | Hunters Bar Sheffield S11 8TA |
Director Name | Mrs Linda Beckett |
---|---|
Date of Birth | March 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 274 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Jeremy Chapman Biggin |
---|---|
Date of Birth | February 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 7 Taptonville Road Broomhill Sheffield South Yorkshire S10 5BQ |
Director Name | Mr Arnold William Bluff |
---|---|
Date of Birth | April 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways Lindrick Common Worksop Nottinghamshire S81 8BA |
Director Name | Mr Adrian Charles Daily |
---|---|
Date of Birth | January 1938 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 April 2000) |
Role | Computers |
Correspondence Address | 14 Conduit Road Sheffield South Yorkshire S10 1EW |
Director Name | Christine Jane Alison Dalton |
---|---|
Date of Birth | July 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 March 2001) |
Role | Housewife |
Correspondence Address | 55 Winchester Crescent Sheffield South Yorkshire S10 4ED |
Director Name | William Ferguson |
---|---|
Date of Birth | January 1927 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 32 Rushley Drive Dore Sheffield South Yorkshire S17 3EN |
Director Name | Fergus George Ferguson Gibb |
---|---|
Date of Birth | February 1941 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 September 1992) |
Role | University Lecturer |
Correspondence Address | 70 Park Head Road Sheffield South Yorkshire S11 9RB |
Director Name | Peter John Greatorex |
---|---|
Date of Birth | February 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 November 1999) |
Role | Lta Administrator |
Correspondence Address | 384 Ecclesall Road South Sheffield South Yorkshire S11 9PY |
Director Name | Christopher John Hart |
---|---|
Date of Birth | January 1945 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 3a Brickhouse Lane Dore Sheffield South Yorkshire S17 3DQ |
Secretary Name | Mr Ralph Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 38 Stainton Road Sheffield South Yorkshire S11 7AX |
Director Name | Richard Beckett |
---|---|
Date of Birth | December 1971 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(92 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 September 1994) |
Role | Songwriter |
Correspondence Address | 274 Ecclesall Road South Sheffield Yorkshire S11 9PS |
Secretary Name | Geoffrey James Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 10 Crabtree Crescent Sheffield South Yorkshire S5 7BL |
Secretary Name | John Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2009) |
Role | Chartered Accountant |
Correspondence Address | 47 Brookhouse Hill Sheffield South Yorkshire S10 3TB |
Director Name | David Alexander Cheetham |
---|---|
Date of Birth | July 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2004) |
Role | Advocate |
Correspondence Address | 49 Durvale Court Dore Sheffield South Yorkshire S17 3PT |
Director Name | Andrew James Hartley |
---|---|
Date of Birth | July 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 December 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Overbrook House Moorview Farm Ecclesall Road South Sheffield South Yorkshire S11 9QE |
Director Name | Robert Paul Harrison |
---|---|
Date of Birth | March 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 September 2010) |
Role | Higher Education Administrator |
Country of Residence | England |
Correspondence Address | 4 Storth Avenue Sheffield S10 3HL |
Director Name | Alan Biggin |
---|---|
Date of Birth | September 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2009) |
Role | Manager |
Correspondence Address | 427 Redmires Road Sheffield South Yorkshire S10 4LF |
Director Name | Shirley Anne Headley |
---|---|
Date of Birth | September 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 2005) |
Role | Retired Ass Headteacher Sec |
Correspondence Address | 67 Milden Road Sheffield South Yorkshire S6 4AT |
Director Name | Anthony John Buckham |
---|---|
Date of Birth | June 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2005) |
Role | Bank It Executive |
Correspondence Address | 297 Ecclesall Road South Sheffield South Yorkshire S11 9PQ |
Director Name | Neil Davis |
---|---|
Date of Birth | September 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2009) |
Role | Salesman |
Correspondence Address | 72 Pingle Road Sheffield South Yorkshire S7 2LL |
Secretary Name | Mr Stephen Richard Illidge |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 May 2009(107 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 May 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 580 Fulwood Road Sheffield S10 3QE |
Director Name | Mrs Dinah Alice Docherty |
---|---|
Date of Birth | July 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(107 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 2011) |
Role | Learning Support |
Country of Residence | England |
Correspondence Address | 99 Stumperlowe Hall Road Sheffield South Yorkshire S10 3QT |
Director Name | Mr Darren Andrew Guest |
---|---|
Date of Birth | January 1966 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 June 2015) |
Role | Dental Tech Student |
Country of Residence | England |
Correspondence Address | Hunters Bar Sheffield S11 8TA |
Director Name | Julie Bradley |
---|---|
Date of Birth | December 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(110 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 May 2015) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Hunters Bar Sheffield S11 8TA |
Director Name | Mrs Kate Elizabeth Alice Guest |
---|---|
Date of Birth | November 1965 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 May 2014(112 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2016) |
Role | Counsellor Psychotherapist |
Country of Residence | England |
Correspondence Address | Hunters Bar Sheffield S11 8TA |
Director Name | Mr Matthew Ian Harrison |
---|---|
Date of Birth | January 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(113 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Bar Sheffield S11 8TA |
Website | www.hallamshiretennis.co.uk/ |
---|---|
Telephone | 0114 2662153 |
Telephone region | Sheffield |
Registered Address | Hunters Bar Sheffield S11 8TA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
281 at £5 | Hallamshire Racquet Sports Trust LTD 54.35% Ordinary |
---|---|
- | OTHER 36.75% - |
17 at £5 | Hallamshire Racquet Sports Trust LTD 3.29% Preference |
3 at £5 | Philip Wilson Marsh 0.58% Ordinary |
2 at £5 | Arnold Gamble 0.39% Ordinary |
2 at £5 | Edward Obe Dixon 0.39% Ordinary |
2 at £5 | Executors Of Douglas Vickers 0.39% Ordinary |
2 at £5 | Executors Of E. Marples 0.39% Ordinary |
2 at £5 | Executors Of Herbert Bradbury 0.39% Ordinary |
2 at £5 | Executors Of Thomas Firth 0.39% Ordinary |
2 at £5 | Jack Tingle 0.39% Ordinary |
2 at £5 | Jeremy Biggin 0.39% Ordinary |
2 at £5 | Marleene P. Rodgers 0.39% Ordinary |
1 at £5 | Allan Grant 0.19% Ordinary |
1 at £5 | Douglas S. Branson 0.19% Ordinary |
1 at £5 | Evelyn M. Barber 0.19% Ordinary |
1 at £5 | Leslie J. Coombe 0.19% Ordinary |
1 at £5 | Mary Dearman 0.19% Ordinary |
1 at £5 | Pauline T. Heath 0.19% Ordinary |
1 at £5 | Philip J. Blake 0.19% Ordinary |
1 at £5 | Sarah Carr 0.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393,496 |
Cash | £2 |
Current Liabilities | £175,045 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 25 June 2020 (7 months ago) |
---|---|
Next Return Due | 9 July 2021 (5 months, 2 weeks from now) |
26 February 1997 | Delivered on: 5 March 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 2 outside tennis courts located 716 ecclesall road sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
4 March 1996 | Delivered on: 11 March 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 June 1978 | Delivered on: 27 June 1978 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as greystones hunters bar sheffield south yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 September 2014 | Delivered on: 3 October 2014 Persons entitled: The English Sports Council Classification: A registered charge Particulars: 716 eccleshall road sheffield. Outstanding |
26 March 1999 | Delivered on: 8 April 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 716 ecclesall road sheffield. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 February 1997 | Delivered on: 5 March 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 2 indoor courts viewing gallery covered walkway and 3 squash courts located at 716 ecclesall road sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 October 1970 | Delivered on: 6 November 1970 Persons entitled: National Westminster Bank PLC Classification: Memo. Of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments). Outstanding |
3 July 1996 | Delivered on: 6 July 1996 Satisfied on: 22 October 2010 Persons entitled: The Lawn Tennis Association Classification: Legal charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a hallamshire tennis & squash club with fixtures & fittings and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1996 | Delivered on: 6 July 1996 Satisfied on: 22 October 2010 Persons entitled: The Lawn Tennis Association Classification: Legal charge Secured details: £180,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a hallamshire tennis & squash club with fixtures fittings and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 1983 | Delivered on: 9 May 1983 Satisfied on: 11 July 1996 Persons entitled: Vaux Breweries PLC Classification: Further charge Secured details: £5,000 and all other monies due or to become due from the company to the chargee. Particulars: Land abutting on eccleshall road,hunters bar, sheffield, south yorkshire. Fully Satisfied |
6 October 1982 | Delivered on: 8 October 1982 Satisfied on: 11 July 1996 Persons entitled: Vaux Breweries P.L.C. Classification: Charge Secured details: £10,000 and all monies due or to become due from the company to the chargee supplemental to the principal deed dated 11 july 1978. Particulars: Land and buildings partly abutting on eccleshall road,hunters bar sheffield, south yorkshire. Fully Satisfied |
11 July 1978 | Delivered on: 14 July 1978 Satisfied on: 11 July 1996 Persons entitled: Vaux Breweries LTD Classification: Legal charge Secured details: £5,000. Particulars: Land party abbutting on eccleshall road, hunters bar, sheffield, south yorkshire. Fully Satisfied |
26 March 1997 | Delivered on: 14 April 1997 Satisfied on: 22 October 2010 Persons entitled: The Lawn Tennis Association Classification: Legal charge Secured details: £50,000 due or to become due from the company to the chargee. Particulars: Two outside tennis courts at hallamshire tennis & squash club, 716 ecclesall road sheffield and 2 indoor tennis courts, viewing gallery, covered walkway and 3 squash courts at the hallamshire tennis & and squash club, 716 ecclesall road sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 March 1997 | Delivered on: 14 April 1997 Satisfied on: 22 October 2010 Persons entitled: The Lawn Tennis Association Classification: Legal charge Secured details: £180,000 due or to become due from the company to the chargee. Particulars: Two outside tennis courts at hallamshire tennis & squash club, 716 ecclesall road sheffield and 2 indoor tennis courts, viewing gallery, covered walkway and 3 squash courts at the hallamshire tennis & and squash club, 716 ecclesall road sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
---|---|
7 September 2017 | Appointment of Mr George Edward Alexander as a director on 29 August 2017 (2 pages) |
4 September 2017 | Resignation of an auditor (2 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 July 2017 | Appointment of Mrs Marie Phillips as a director on 25 May 2017 (2 pages) |
14 July 2017 | Appointment of Mr Geoff Sowerby as a director on 25 May 2017 (2 pages) |
14 July 2017 | Appointment of Mrs Jenny Bentley as a director on 25 May 2017 (2 pages) |
14 July 2017 | Appointment of Mr Bruce Bentley as a director on 25 May 2017 (2 pages) |
14 July 2017 | Termination of appointment of Jean Peters as a director on 25 May 2017 (1 page) |
15 December 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 November 2016 | Termination of appointment of Daniel Lawrence as a director on 17 October 2016 (1 page) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
23 June 2016 | Appointment of Mr Daniel Lawrence as a director on 11 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Hedley Drew Willis Matthew as a director on 11 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Stephen Richard Illidge as a director on 11 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Annette Christine Illidge as a director on 11 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Stephen Richard Illidge as a secretary on 11 May 2016 (1 page) |
13 February 2016 | Termination of appointment of Kate Elizabeth Alice Guest as a director on 1 February 2016 (1 page) |
13 January 2016 | Termination of appointment of Matthew Ian Harrison as a director on 22 December 2015 (1 page) |
22 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Appointment of Mr Neil Widdowson as a director on 7 May 2015 (2 pages) |
24 July 2015 | Termination of appointment of Darren Andrew Guest as a director on 29 June 2015 (1 page) |
24 July 2015 | Appointment of Mr Matthew Ian Harrison as a director on 7 May 2015 (2 pages) |
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Appointment of Mr Neil Widdowson as a director on 7 May 2015 (2 pages) |
24 July 2015 | Appointment of Mr Matthew Ian Harrison as a director on 7 May 2015 (2 pages) |
10 May 2015 | Termination of appointment of Ray Christine Moore as a director on 7 May 2015 (1 page) |
10 May 2015 | Termination of appointment of Martin Nicholas Kirk as a director on 7 May 2015 (1 page) |
10 May 2015 | Termination of appointment of Julie Bradley as a director on 7 May 2015 (1 page) |
10 May 2015 | Termination of appointment of Ray Christine Moore as a director on 7 May 2015 (1 page) |
10 May 2015 | Termination of appointment of Martin Nicholas Kirk as a director on 7 May 2015 (1 page) |
10 May 2015 | Termination of appointment of Julie Bradley as a director on 7 May 2015 (1 page) |
3 October 2014 | Registration of charge 000217950014, created on 23 September 2014 (11 pages) |
11 August 2014 | Appointment of Mr Brandon Petty as a director on 12 May 2014 (2 pages) |
8 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
13 May 2014 | Appointment of Mrs Kate Elizabeth Alice Guest as a director (2 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (24 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (24 pages) |
20 June 2013 | Director's details changed for Mr Stephen Richard Illidge on 15 April 2013 (2 pages) |
20 June 2013 | Director's details changed for Mrs Annette Christine Illidge on 15 April 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Mr Stephen Richard Illidge on 15 April 2013 (2 pages) |
15 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 September 2012 | Appointment of Alison Stack as a director (2 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 May 2012 | Appointment of Julie Bradley as a director (2 pages) |
25 March 2012 | Termination of appointment of John Whidborne as a director (1 page) |
2 February 2012 | Termination of appointment of Stephen Jones as a director (1 page) |
22 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (26 pages) |
22 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (26 pages) |
4 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 July 2011 | Appointment of Mrs Ray Christine Moore as a director (2 pages) |
5 July 2011 | Termination of appointment of Jacqueline Iosson as a director (1 page) |
5 July 2011 | Termination of appointment of Dinah Docherty as a director (1 page) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 October 2010 | Termination of appointment of Robert Harrison as a director (1 page) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (28 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (28 pages) |
9 July 2010 | Appointment of Mrs Barbara Mary Cartledge as a director (2 pages) |
9 July 2010 | Appointment of Mr Darren Andrew Guest as a director (2 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
11 September 2009 | Return made up to 01/07/09; full list of members (38 pages) |
22 July 2009 | Director appointed mr john frederick whidborne (1 page) |
13 July 2009 | Director appointed mr stephen mark jones (1 page) |
13 July 2009 | Director appointed dr jean peters (1 page) |
13 July 2009 | Director appointed mr martin nicholas kirk (1 page) |
13 July 2009 | Director appointed mrs jackie iosson (1 page) |
10 July 2009 | Director appointed mrs annette christine illidge (1 page) |
10 July 2009 | Director appointed mrs dinah alice docherty (1 page) |
9 July 2009 | Director appointed mr stephen richard illidge (1 page) |
9 July 2009 | Secretary appointed mr stephen richard illidge (1 page) |
9 July 2009 | Appointment terminated director alan biggin (1 page) |
9 July 2009 | Appointment terminated director vernon jones (1 page) |
9 July 2009 | Appointment terminated director neil davis (1 page) |
9 July 2009 | Appointment terminated director john warner (1 page) |
9 July 2009 | Appointment terminated secretary john warner (1 page) |
17 February 2009 | Director and secretary's change of particulars / john warner / 01/12/2008 (1 page) |
9 January 2009 | Return made up to 01/07/07; full list of members (15 pages) |
17 December 2008 | Return made up to 01/07/08; no change of members (10 pages) |
17 December 2008 | Appointment terminated director timothy savage (1 page) |
2 December 2008 | Appointment terminated director david mantle (1 page) |
2 December 2008 | Appointment terminated director marlene rodgers (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
4 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 December 2006 | Return made up to 01/07/06; no change of members
|
2 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 July 2005 | Return made up to 01/07/05; full list of members (16 pages) |
18 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 May 2005 | Director resigned (1 page) |
14 September 2004 | Return made up to 01/07/04; full list of members (19 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
20 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
28 May 2004 | Resolutions
|
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Return made up to 01/07/03; no change of members
|
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 February 2003 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Return made up to 01/07/02; no change of members
|
22 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 November 2001 | Director resigned (1 page) |
8 November 2001 | Return made up to 01/07/01; full list of members (14 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Return made up to 01/07/00; full list of members
|
5 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 March 2000 | Director resigned (1 page) |
29 February 2000 | Memorandum and Articles of Association (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 October 1999 | Recon 04/10/99 (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Resolutions
|
2 August 1999 | Return made up to 01/07/99; no change of members
|
8 April 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 September 1998 | Return made up to 01/07/98; full list of members
|
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
31 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 July 1997 | Return made up to 01/07/97; change of members (7 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
9 September 1996 | Director resigned (1 page) |
23 July 1996 | Return made up to 01/07/96; no change of members (8 pages) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
26 July 1995 | Return made up to 01/07/95; full list of members (16 pages) |
27 October 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
22 October 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
2 November 1992 | Full accounts made up to 31 December 1991 (13 pages) |
10 December 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
10 September 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
17 May 1988 | Accounts for a small company made up to 31 December 1987 (5 pages) |
20 August 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
5 December 1984 | Accounts made up to 31 December 1983 (13 pages) |
24 February 1983 | Accounts made up to 31 December 1981 (10 pages) |
19 June 1980 | Accounts made up to 31 December 1978 (7 pages) |
18 June 1980 | Accounts made up to 31 December 1979 (9 pages) |
27 June 1978 | Particulars of mortgage/charge (2 pages) |
26 September 1977 | Accounts made up to 31 December 1975 (6 pages) |
7 January 1972 | Company name changed\certificate issued on 07/01/72 (3 pages) |